INSIDE OUT (HIGHLANDS) LTD

6 High Street 6 High Street, Inverness, IV2 7QB, Scotland
StatusDISSOLVED
Company No.SC469268
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 25 days
JurisdictionScotland
Dissolution07 Jan 2020
Years4 years, 4 months, 24 days

SUMMARY

INSIDE OUT (HIGHLANDS) LTD is an dissolved private limited company with number SC469268. It was incorporated 10 years, 3 months, 25 days ago, on 06 February 2014 and it was dissolved 4 years, 4 months, 24 days ago, on 07 January 2020. The company address is 6 High Street 6 High Street, Inverness, IV2 7QB, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: 6 High Street Ardersier Inverness IV2 7QB

Change date: 2018-05-23

Old address: , the Workshop Mountain View, Springfield, Culbokie, Ross-Shire, IV7 8LE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garrick Mcpherson

Appointment date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-06

Officer name: Mrs Karen Maciver

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-06

Officer name: Karen Maciver

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mclellan

Termination date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mr John Mclellan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mcgillvray

Appointment date: 2014-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

New address: 6 High Street Ardersier Inverness IV2 7QB

Old address: , 59/61 Academy Street, Inverness, IV1 1LU, Scotland

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTWRIGHT HOMES LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:09833402
Status:ACTIVE
Category:Private Limited Company

FREIGHT TRANSPORT LOGISTICS EXPO LIMITED

BEDFORD HOUSE,LONDON,SW6 3JW

Number:06423329
Status:ACTIVE
Category:Private Limited Company

P D NOAKE LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:06960877
Status:ACTIVE
Category:Private Limited Company

PROJECT WINSTON PROPCO LIMITED

6 WARWICK STREET,LONDON,W1B 5LX

Number:11815617
Status:ACTIVE
Category:Private Limited Company

RAINBOW PUPS LIMITED

SUNBURY CAFE,SUNBURY-ON-THAMES,TW16 7JZ

Number:11117910
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEDDY ELECTRICAL SERVICES LTD

45 OBAN STREET,LONDON,E14 0JA

Number:10723862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source